Company NameDawn Hodge Associates Limited
Company StatusActive
Company Number04130146
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(14 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(19 years after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(19 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Nasir Mahmood Quraishi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiveways House Buildwas Road
Neston
CH64 3RU
Wales
Director NameDawn Hodge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways House Buildwas Road
Neston
CH64 3RU
Wales
Secretary NameValerie Murray
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways House Buildwas Road
Neston
CH64 3RU
Wales
Director NameValerie Murray
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2015)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways House Buildwas Road
Neston
CH64 3RU
Wales
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House 3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(14 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House 3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(18 years after company formation)
Appointment DurationResigned same day (resigned 09 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFiveways House Buildwas Road
Neston
CH64 3RU
Wales
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(18 years after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways House Buildwas Road
Neston
CH64 3RU
Wales
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(18 years after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence AddressFiveways House Buildwas Road
Neston
CH64 3RU
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.dhassociates.co.uk/
Telephone0151 3366900
Telephone regionLiverpool

Location

Registered AddressFiveways House
Buildwas Road
Neston
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

101 at £1Caretech Community Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£294,706
Cash£170,922
Current Liabilities£103,223

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

18 February 2016Delivered on: 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 May 2011Delivered on: 21 May 2011
Satisfied on: 11 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
22 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
22 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
22 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
22 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (21 pages)
2 April 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
23 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
23 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
23 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
23 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
3 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
3 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
3 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (22 pages)
3 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
17 May 2019Satisfaction of charge 041301460002 in full (4 pages)
22 January 2019Termination of appointment of Gareth Dufton as a director on 9 January 2019 (1 page)
21 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
21 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
18 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
18 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
5 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
5 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (21 pages)
5 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
5 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
15 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
21 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
21 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
21 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages)
21 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
21 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
21 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages)
21 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
21 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
14 September 2016Full accounts made up to 30 September 2015 (16 pages)
14 September 2016Full accounts made up to 30 September 2015 (16 pages)
4 July 2016Termination of appointment of Dawn Hodge as a director on 8 June 2016 (1 page)
4 July 2016Termination of appointment of Dawn Hodge as a director on 8 June 2016 (1 page)
24 June 2016Memorandum and Articles of Association (6 pages)
24 June 2016Memorandum and Articles of Association (6 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2016Registration of charge 041301460002, created on 18 February 2016 (31 pages)
23 February 2016Registration of charge 041301460002, created on 18 February 2016 (31 pages)
21 January 2016Appointment of Mr Farouq Rashid Sheikh as a director on 31 July 2015 (2 pages)
21 January 2016Appointment of Mr Farouq Rashid Sheikh as a director on 31 July 2015 (2 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 101
(5 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 101
(5 pages)
4 September 2015Termination of appointment of Valerie Murray as a director on 31 July 2015 (1 page)
4 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
4 September 2015Appointment of Michael Gerard Hill as a director on 31 July 2015 (2 pages)
4 September 2015Appointment of Michael Gerard Hill as a director on 31 July 2015 (2 pages)
4 September 2015Termination of appointment of Valerie Murray as a director on 31 July 2015 (1 page)
4 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
4 September 2015Appointment of John Joseph Ivers as a director on 31 July 2015 (2 pages)
4 September 2015Termination of appointment of Valerie Murray as a secretary on 31 July 2015 (1 page)
4 September 2015Appointment of John Joseph Ivers as a director on 31 July 2015 (2 pages)
4 September 2015Termination of appointment of Valerie Murray as a secretary on 31 July 2015 (1 page)
11 August 2015Satisfaction of charge 1 in full (1 page)
11 August 2015Satisfaction of charge 1 in full (1 page)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (16 pages)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (16 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

Statement of capital on 2015-07-01
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2015.
(5 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

Statement of capital on 2015-07-01
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2015.
(5 pages)
26 June 2014Registered office address changed from , 29a High Street, Neston, Wirral, CH64 9TZ on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from , 29a High Street, Neston, Wirral, CH64 9TZ on 26 June 2014 (2 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2011Secretary's details changed for Valerie Murray on 22 December 2010 (1 page)
4 January 2011Secretary's details changed for Valerie Murray on 22 December 2010 (1 page)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Dawn Hodge on 22 December 2010 (2 pages)
4 January 2011Director's details changed for Valerie Murray on 22 December 2010 (2 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Valerie Murray on 22 December 2010 (2 pages)
4 January 2011Director's details changed for Dawn Hodge on 22 December 2010 (2 pages)
29 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Dawn Hodge on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Valerie Murray on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Valerie Murray on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Dawn Hodge on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 October 2009Annual return made up to 22 December 2008 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 22 December 2008 with a full list of shareholders (4 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 February 2008Return made up to 22/12/07; full list of members (2 pages)
19 February 2008Return made up to 22/12/07; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
12 January 2007Return made up to 22/12/06; full list of members (3 pages)
12 January 2007Return made up to 22/12/06; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 April 2006Return made up to 22/12/05; full list of members (3 pages)
4 April 2006Return made up to 22/12/05; full list of members (3 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 December 2004Return made up to 22/12/04; full list of members (6 pages)
30 December 2004Return made up to 22/12/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 December 2003Return made up to 22/12/03; full list of members (6 pages)
12 December 2003Return made up to 22/12/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 May 2003Ad 01/05/02--------- £ si 99@1 (2 pages)
15 May 2003Ad 01/05/02--------- £ si 99@1 (2 pages)
12 March 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
5 March 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
5 March 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
5 March 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
31 December 2001Return made up to 22/12/01; full list of members (6 pages)
31 December 2001Return made up to 22/12/01; full list of members (6 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Registered office changed on 25/10/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
22 December 2000Incorporation (14 pages)
22 December 2000Incorporation (14 pages)